Company NameCity Diagnostics Ltd
Company StatusActive
Company Number06823515
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 1 month ago)
Previous NameInternet Express Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Obayd Ayoubi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Finchley Road
London
NW3 6LS
Director NameMr Ataurahman Sayed
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Finchley Road
London
NW3 6LS
Director NameMr Mohammed Hafiz Stanikzay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Finchley Road
London
NW3 6LS
Director NameMr Gentjan Shega
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleDriver
Correspondence Address1 Woodstock Avenue
London
NW11 9RG
Director NameMr Sadik Gica
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAlbanian
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
36 Princes Avenue, Muswell Hill
London
N10 3LR
Secretary NameMartin Lila
NationalityBritish
StatusResigned
Appointed19 August 2009(6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 2009)
RoleSecretary
Correspondence Address1 Woodstock Avenue
London
NW11 9RG
Director NameMr Klodian Gica
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years after company formation)
Appointment Duration2 years (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxsolvers, The Registered Office
941 Uxbridge Road
Uxbridge
Middlesex
UB10 0NJ
Director NameMr Sadik Gica
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAlbanian
StatusResigned
Appointed01 March 2016(7 years after company formation)
Appointment Duration1 month (resigned 02 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Teresa Walk
London
N10 3LL
Director NameMs Qingying Zhang
Date of BirthMarch 1989 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed19 December 2019(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Russell Road
London
NW9 6AL
Director NameMr Klodian Gica
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Finchley Road
London
NW3 6LS
Director NameMr Syed Umair Naseer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(13 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address237 Finchley Road
London
NW3 6LS

Contact

Telephone020 76243710
Telephone regionLondon

Location

Registered Address237 Finchley Road
London
NW3 6LS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Klodian Gica
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,895
Current Liabilities£147,895

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

13 August 2009Delivered on: 14 August 2009
Persons entitled: Palmbest Limited

Classification: Rent deposit deed
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £15,000.00 reserved by a lease see image for full details.
Outstanding
15 April 2009Delivered on: 18 April 2009
Persons entitled: Mars Estates Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing deposit account opened by mars estates limited with hsbc banl PLC and/or any other interest bearing account with the bank in which the deposit has been placed.
Outstanding

Filing History

28 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
14 February 2020Registered office address changed from 235-237 Finchley Road London England to 237 Finchley Road London NW3 6LS on 14 February 2020 (1 page)
14 February 2020Registered office address changed from The Registered Office Solvers Accountants - Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR United Kingdom to 235-237 Finchley Road London on 14 February 2020 (1 page)
19 December 2019Cessation of Sadik Gica as a person with significant control on 19 December 2019 (1 page)
19 December 2019Appointment of Miss Qingying Zhang as a director on 19 December 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
19 December 2019Termination of appointment of Klodian Gica as a director on 19 December 2019 (1 page)
19 December 2019Notification of Qingying Zhang as a person with significant control on 19 December 2019 (2 pages)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Registered office address changed from The Registered Office Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR United Kingdom to The Registered Office Solvers Accountants - Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR on 19 June 2018 (1 page)
18 June 2018Registered office address changed from Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ England to The Registered Office Taxsolvers 108 Belgrave Gate Leicester Leicestershire LE1 3GR on 18 June 2018 (1 page)
18 June 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
25 May 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Termination of appointment of Sadik Gica as a director on 2 April 2016 (1 page)
17 July 2017Appointment of Mr Klodian Gica as a director on 2 April 2016 (2 pages)
17 July 2017Termination of appointment of Sadik Gica as a director on 2 April 2016 (1 page)
17 July 2017Appointment of Mr Klodian Gica as a director on 2 April 2016 (2 pages)
1 May 2017Termination of appointment of Klodian Gica as a director on 1 March 2016 (1 page)
1 May 2017Appointment of Mr Sadik Gica as a director on 1 March 2016 (2 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 May 2017Appointment of Mr Sadik Gica as a director on 1 March 2016 (2 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 May 2017Termination of appointment of Klodian Gica as a director on 1 March 2016 (1 page)
17 January 2017Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
17 January 2017Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
17 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
27 April 2016Registered office address changed from C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 27 April 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 June 2015Termination of appointment of Sadik Gica as a director on 1 March 2014 (1 page)
3 June 2015Appointment of Mr Klodian Gica as a director on 1 March 2014 (2 pages)
3 June 2015Appointment of Mr Klodian Gica as a director on 1 March 2014 (2 pages)
3 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(3 pages)
3 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(3 pages)
3 June 2015Termination of appointment of Sadik Gica as a director on 1 March 2014 (1 page)
3 June 2015Appointment of Mr Klodian Gica as a director on 1 March 2014 (2 pages)
3 June 2015Termination of appointment of Sadik Gica as a director on 1 March 2014 (1 page)
22 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
25 March 2014Registered office address changed from 85 Kilburn High Road London NW6 6JE United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 85 Kilburn High Road London NW6 6JE United Kingdom on 25 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2011Registered office address changed from 311 Wakering Road Barking Essex IG11 8PD United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 311 Wakering Road Barking Essex IG11 8PD United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 311 Wakering Road Barking Essex IG11 8PD United Kingdom on 2 December 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 April 2010Registered office address changed from 312 Trocoll House Wakering Road Barking Essex IG11 8PD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 312 Trocoll House Wakering Road Barking Essex IG11 8PD on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Sadik Gica on 20 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Sadik Gica on 20 February 2010 (2 pages)
1 April 2010Registered office address changed from 312 Trocoll House Wakering Road Barking Essex IG11 8PD on 1 April 2010 (1 page)
14 October 2009Termination of appointment of Martin Lila as a secretary (1 page)
14 October 2009Termination of appointment of Martin Lila as a secretary (1 page)
28 September 2009Registered office changed on 28/09/2009 from flat 8 36 princes avenue muswell hill london N10 3LR (1 page)
28 September 2009Registered office changed on 28/09/2009 from 311 trocoll house wakering road barking IG11 8PD essex (1 page)
28 September 2009Registered office changed on 28/09/2009 from 311 trocoll house wakering road barking IG11 8PD essex (1 page)
28 September 2009Registered office changed on 28/09/2009 from flat 8 36 princes avenue muswell hill london N10 3LR (1 page)
3 September 2009Appointment terminated director gentjan shega (1 page)
3 September 2009Secretary appointed martin lila (2 pages)
3 September 2009Appointment terminated director gentjan shega (1 page)
3 September 2009Secretary appointed martin lila (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Incorporation (16 pages)
18 February 2009Incorporation (16 pages)